ALLEN LYMAN OFFICE EQUIPMENT LIMITED
NORTHOLT

Hellopages » Greater London » Ealing » UB5 5HY

Company number 01284627
Status Active
Incorporation Date 2 November 1976
Company Type Private Limited Company
Address AVAD HOUSE BELVUE ROAD, NORTHOLT INDUSTRIAL ESTATE, NORTHOLT, MIDDLESEX, UB5 5HY
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Current accounting period extended from 31 December 2016 to 30 June 2017; Confirmation statement made on 12 January 2017 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of ALLEN LYMAN OFFICE EQUIPMENT LIMITED are www.allenlymanofficeequipment.co.uk, and www.allen-lyman-office-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. Allen Lyman Office Equipment Limited is a Private Limited Company. The company registration number is 01284627. Allen Lyman Office Equipment Limited has been working since 02 November 1976. The present status of the company is Active. The registered address of Allen Lyman Office Equipment Limited is Avad House Belvue Road Northolt Industrial Estate Northolt Middlesex Ub5 5hy. . PATEL, Pinakin Thakorbhai is a Secretary of the company. PATEL, Pinakin Thakorbhai is a Director of the company. PATEL, Riken is a Director of the company. PATEL, Surendra Thakorbhai is a Director of the company. REILLY, Eamon Charles is a Director of the company. Secretary GOODWIN, Molly Ann has been resigned. Director GOODWIN, Geoffrey Paul has been resigned. Director GOODWIN, Molly Ann has been resigned. Director JOHNSON, Adam has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
PATEL, Pinakin Thakorbhai
Appointed Date: 20 February 2012

Director
PATEL, Pinakin Thakorbhai
Appointed Date: 20 February 2012
68 years old

Director
PATEL, Riken
Appointed Date: 20 February 2012
47 years old

Director
PATEL, Surendra Thakorbhai
Appointed Date: 20 February 2012
76 years old

Director
REILLY, Eamon Charles
Appointed Date: 01 April 1999
68 years old

Resigned Directors

Secretary
GOODWIN, Molly Ann
Resigned: 20 February 2012

Director
GOODWIN, Geoffrey Paul
Resigned: 31 January 2012
86 years old

Director
GOODWIN, Molly Ann
Resigned: 31 January 2012
90 years old

Director
JOHNSON, Adam
Resigned: 20 February 2012
Appointed Date: 16 March 1999
64 years old

Persons With Significant Control

Mr Pinakin Thakorbhai Patel
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

ALLEN LYMAN OFFICE EQUIPMENT LIMITED Events

24 Apr 2017
Current accounting period extended from 31 December 2016 to 30 June 2017
13 Jan 2017
Confirmation statement made on 12 January 2017 with updates
05 Oct 2016
Accounts for a small company made up to 31 December 2015
08 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

22 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 78 more events
25 Apr 1988
Full accounts made up to 31 March 1987

25 Apr 1988
Return made up to 24/12/87; full list of members

24 Jan 1987
Full accounts made up to 31 March 1986

10 Jan 1987
Return made up to 09/12/86; full list of members

02 Nov 1976
Incorporation

ALLEN LYMAN OFFICE EQUIPMENT LIMITED Charges

4 June 2013
Charge code 0128 4627 0003
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
8 February 1990
Debenture
Delivered: 17 February 1990
Status: Satisfied on 22 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 1981
Legal charge
Delivered: 7 March 1981
Status: Satisfied on 17 February 1990
Persons entitled: Williams & Glyn's Bamk Limited
Description: F/H situate at the corner of wellingborough road and adams…